Search icon

CAPRICE OF ST. PETERSBURG BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPRICE OF ST. PETERSBURG BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: N25145
FEI/EIN Number 061228649

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6950 Beach Plaza, Saint Petersburg, FL, 33706, US
Mail Address: 13030 Gulf Blvd., Madeira Beach, FL, 33708, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Renard Julianna Director 13030 Gulf Blvd, Madeira Beach, FL, 33708
COOLBAUGH NANCY Treasurer 13030 Gulf Blvd, Madeira Beach, FL, 33708
RENNA NICHOLAS Secretary 13030 Gulf Blvd, Madeira Beach, FL, 33708
Ostomecki Robert Director 13030 Gulf Blvd, Madeira Beach, FL, 33708
MEDAJ JAMES President 13030 Gulf Blvd, Madeira Beach, FL, 33708
Jorgensen Joseph PROP 13030 Gulf Blvd., Madeira Beach, FL, 33708
TOTAL REALTY SERVICES,INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 6950 Beach Plaza, Saint Petersburg, FL 33706 -
CHANGE OF MAILING ADDRESS 2018-03-12 6950 Beach Plaza, Saint Petersburg, FL 33706 -
REGISTERED AGENT NAME CHANGED 2018-03-12 Total Realty Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 13030 Gulf Blvd., Madeira Beach, FL 33708 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State